Company NameRenewable Energy Scotland Ltd
Company StatusDissolved
Company NumberSC470162
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 2 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Christopher Michael Cherry
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 St. Vincent Crescent
Glasgow
G3 8NQ
Scotland
Director NameMr Gilmour John Allan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(3 months, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 December 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Russel St
Johnstone
Renfrewshire
PA5 8BZ
Scotland

Contact

Websitewww.renewableenergyscotlandltd.co.uk/

Location

Registered Address65 St. Vincent Crescent
Glasgow
G3 8NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
13 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
7 May 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
7 May 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
7 May 2015Director's details changed for Mr Christopher Cherry on 2 January 2015 (2 pages)
7 May 2015Director's details changed for Mr Christopher Cherry on 2 January 2015 (2 pages)
12 January 2015Registered office address changed from 16 Pak Grove Erskine Renfrewshire PA8 7AR Scotland to C/O Grimley and Company 65 St. Vincent Crescent Glasgow G3 8NQ on 12 January 2015 (1 page)
12 January 2015Registered office address changed from 16 Pak Grove Erskine Renfrewshire PA8 7AR Scotland to C/O Grimley and Company 65 St. Vincent Crescent Glasgow G3 8NQ on 12 January 2015 (1 page)
29 December 2014Termination of appointment of Gilmour John Allan as a director on 29 December 2014 (1 page)
29 December 2014Termination of appointment of Gilmour John Allan as a director on 29 December 2014 (1 page)
3 June 2014Director's details changed for Mr Cristopher Cherry on 3 June 2014 (2 pages)
3 June 2014Director's details changed for Mr Cristopher Cherry on 3 June 2014 (2 pages)
3 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 2
(3 pages)
3 June 2014Director's details changed for Mr Cristopher Cherry on 3 June 2014 (2 pages)
3 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 2
(3 pages)
3 June 2014Appointment of Mr Gilmour John Allan as a director (2 pages)
3 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 2
(3 pages)
3 June 2014Appointment of Mr Gilmour John Allan as a director (2 pages)
17 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)